JEEVES INTERNATI0NAL LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
JEEVES INTERNATI0NAL LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
JEEVES INTERNATI0NAL LIMITED was incorporated 46 years ago on 18/11/1977 and has the registered number: 01339567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JEEVES INTERNATI0NAL LIMITED was incorporated 46 years ago on 18/11/1977 and has the registered number: 01339567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
JEEVES INTERNATI0NAL LIMITED - MANCHESTER
This company is listed in the following categories:
96010 - Washing and (dry-)cleaning of textile and fur products
96010 - Washing and (dry-)cleaning of textile and fur products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 30/06/2024 |
Registered Office
TIMPSON HOUSE CLAVERTON ROAD
MANCHESTER
M23 9TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM JOHN ANTHONY TIMPSON | Mar 1943 | British | Director | 2017-01-04 | CURRENT |
MR JAMES TIMPSON | Sep 1971 | British | Director | 2017-01-04 | CURRENT |
MR PARESH MAJITHIA | Jan 1967 | British | Director | 2017-01-04 | CURRENT |
JAMES ROBERT WARD | Jan 1972 | British,Finnish | Secretary | 2004-11-24 UNTIL 2008-03-05 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Director | 2007-07-31 UNTIL 2010-09-22 | RESIGNED |
MR STEPHEN JOHN BRICE | Secretary | 2015-08-03 UNTIL 2017-11-04 | RESIGNED | ||
MR BENJAMIN MARK HUMPAGE | Secretary | 2010-10-04 UNTIL 2015-08-03 | RESIGNED | ||
RONALD MARTIN JACOBS | Apr 1946 | British | Secretary | RESIGNED | |
JOHN BARRIE JOHNSTONE | Jun 1947 | British | Secretary | 2003-10-14 UNTIL 2004-03-12 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 2008-03-05 UNTIL 2010-09-22 | RESIGNED |
SIMON SCOTT CLUTSON | Feb 1963 | British | Secretary | 2004-03-12 UNTIL 2004-07-13 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 2004-07-13 UNTIL 2004-11-24 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 2009-12-17 UNTIL 2017-01-04 | RESIGNED |
ANTHONY TERENCE MCMICHAEL | May 1951 | British | Director | RESIGNED | |
MR SIMON RICHARD MOATE | Jul 1962 | British | Director | 2003-10-28 UNTIL 2007-07-31 | RESIGNED |
MR PAUL DEREK OGLE | Nov 1967 | British | Director | 2008-03-30 UNTIL 2017-01-04 | RESIGNED |
MR CHRISTOPHER SANDER | Oct 1958 | British | Director | 2012-10-22 UNTIL 2017-01-04 | RESIGNED |
JOHN BARRIE JOHNSTONE | Jun 1947 | British | Director | 2003-07-04 UNTIL 2004-07-30 | RESIGNED |
MARTIN ALEXANDER SCOOTS | Apr 1957 | British | Director | 2003-10-28 UNTIL 2005-01-05 | RESIGNED |
MR SHAUN MASON | Sep 1963 | British | Director | 2007-07-25 UNTIL 2009-09-09 | RESIGNED |
THOMAS ANDREW ELLIOTT | Jan 1946 | British | Director | 2005-01-13 UNTIL 2006-11-14 | RESIGNED |
STEPHEN LAUREL JOHN | Jul 1959 | British | Director | 1999-09-03 UNTIL 2003-10-14 | RESIGNED |
RONALD MARTIN JACOBS | Apr 1946 | British | Director | RESIGNED | |
MR SYDNEY DENNIS JACOB | Apr 1944 | British | Director | RESIGNED | |
MR BENJAMIN MARK HUMPAGE | Jul 1974 | British | Director | 2010-10-04 UNTIL 2015-08-03 | RESIGNED |
ROBERT WILLIAM JOHN DAINES | May 1931 | British | Director | RESIGNED | |
MR STEPHEN JOHN BRICE | Nov 1980 | British | Director | 2015-08-03 UNTIL 2017-11-04 | RESIGNED |
NORMAN BECKERMAN | Oct 1943 | British | Director | 1999-09-03 UNTIL 2003-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Timpson Group Plc | 2016-04-06 - 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jeeves Of Belgravia Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jeeves Internati0nal Limited - Limited company accounts 20.1 | 2021-04-09 | 26-09-2020 | £581,328 Cash £1,606,769 equity |
Jeeves Internati0nal Limited - Limited company accounts 16.3 | 2018-05-24 | 30-09-2017 | £101,416 Cash £971,243 equity |